Maple Street LLC aka Maple Sweet LLC
7
Nancy Hershey Lord
06/26/2025
09/09/2025
No
v
Repeat, PRVDISM, ProHacVice, DISMISSED, BARDEBTOR |
Assigned to: Nancy Hershey Lord Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Maple Street LLC aka Maple Sweet LLC
1191 Atlantic Avenue Brooklyn, NY 11216 KINGS-NY Tax ID / EIN: 27-1263125 |
represented by |
Maple Street LLC aka Maple Sweet LLC
PRO SE |
Trustee Debra Kramer
Debra Kramer, PLLC 10 Gingerbread Lane East Hampton, NY 11937 516-482-6300 |
| |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green Room 510 New York, NY 10004-1408 (212) 206-2580 |
Date Filed | # | Docket Text |
---|---|---|
08/27/2025 | 11 | BNC Certificate of Mailing with Notice/Order Notice Date 08/27/2025. (Admin.) (Entered: 08/28/2025) |
08/25/2025 | 10 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Report of No Distribution. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 8/25/2025). Filed by Debra Kramer (RE: related document(s) Chapter 7 Trustee's Report of No Distribution filed by Trustee Debra Kramer). (Kramer, Debra) (Entered: 08/25/2025) |
08/25/2025 | Chapter 7 Trustee's Report of No Distribution - I, Debra Kramer, having been appointed trustee of the estate of the above-named debtor(s), report that this case was DISMISSED or CONVERTED. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims) Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Debra Kramer. (Kramer, Debra) (Entered: 08/25/2025) | |
08/24/2025 | 9 | Order Granting Eastern Capital Group LLC's Motion to Dismiss Bankruptcy Case as Filed in Bad Faith and Without Counsel and for In Rem Relief from Automatic Stay. The Court grants Eastern Capital relief from the automatic stay, with such relief to be on an in rem basis, to permit Eastern Capital to conduct and conclude its foreclosure sale of the Property. For the reasons stated on the record and set forth in the Motion, Debtor is barred from filing a subsequent bankruptcy case unless the case is filed with representation and assistance of counsel. (RE: related document(s)7 Motion for Relief From Stay filed by Creditor Eastern Capital Group LLC, Motion to Dismiss Case). Signed on 8/24/2025 (caf) (Entered: 08/25/2025) |
08/06/2025 | Hearing Held; Appearance: Michael Ryan Pinkston (Counsel to Movant); No Appearance by or on behalf of Debtor; Motion Granted as per the record; Submit Order. (related document(s): 7 Motion for Relief From Stay filed by Eastern Capital Group LLC) (AngelaHoward) (Entered: 08/19/2025) | |
07/31/2025 | Trustee's Statement Re: Failure to Appear at Meeting of Creditors. Trustee will file Motion to Dismiss with Court. (Kramer, Debra) (Entered: 07/31/2025) | |
07/11/2025 | 8 | Order Granting Motion To Appear Pro Hac Vice. M. Ryan Pinkston, Esq. is permitted to argue or try this particular case in whole or in part as counsel. (Related Doc:6 Motion for M. Ryan Pinkston to Appear Pro Hac Vice for Eastern Capital Group LLC. Fee Amount $200. Filed by Michael Ryan Pinkston on behalf of Eastern Capital Group LLC. (Attachments: # 1 Affidavit of M. Ryan Pinkston # 2 Proposed Order)). Signed on 7/11/2025. (caf) (Entered: 07/11/2025) |
07/08/2025 | Receipt of Motion for Relief From Stay( 1-25-43003-nhl) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23758520. Fee amount 199.00. (re: Doc# 7) (U.S. Treasury) (Entered: 07/08/2025) | |
07/08/2025 | 7 | Motion for Relief from Stay with regard to 519 Maple Street, Brooklyn, New York . Objections to be filed on August 1, 2025. Fee Amount $199., Motion to Dismiss Case . Objections to be filed on August 1, 2025. Filed by Michael Ryan Pinkston on behalf of Eastern Capital Group LLC. Hearing scheduled for 8/6/2025 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Motion # 2 Declaration of M. Ryan Pinkston # 3 Exhibit A to Declaration of M. Ryan Pinkston # 4 Exhibit B to Declaration of M. Ryan Pinkston # 5 Exhibit C to Declaration of M. Ryan Pinkston # 6 Exhibit D to Declaration of M. Ryan Pinkston # 7 Proposed Order # 8 Certificate of Service) (Pinkston, Michael) Modified on 7/10/2025 to include property address (caf). (Entered: 07/08/2025) |
07/03/2025 | Receipt of Motion to Appear Pro Hac Vice( 1-25-43003-nhl) [motion,mprohac] ( 200.00) Filing Fee. Receipt number A23748485. Fee amount 200.00. (re: Doc# 6) (U.S. Treasury) (Entered: 07/03/2025) |